Barr
Ayrshire
KA26 9TX
Scotland
Director Name | Mrs Dee Laver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bridgend Changue Road Barr Girvan Ayrhsire KA26 9TT Scotland |
Director Name | Mr Alexander Tait |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 September 2018(4 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 03 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bridgend Changue Road Barr Girvan Ayrhsire KA26 9TT Scotland |
Director Name | Mrs Margaret Bunnett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | White Knowes, Barr Girvan KA26 0TL Scotland |
Director Name | Mr Alasdair Dunn Currie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alton Albany Farm Albany Road Barr Ayrshire KA26 0TL Scotland |
Director Name | Mr Alexander Robert Gerard Forsyth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Balloch Farm North Balloch Barr Girvan Ayrshire KA26 9UA Scotland |
Director Name | Mrs Isabel Scott Kay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knockeen Farm Barr Girvan Ayrshire KA26 9TY Scotland |
Director Name | Mr Alexander Tait |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 The Clachan Barr Girvan South Ayrshire KA26 9TP Scotland |
Director Name | Mr Hamish Duncan Cairns Denham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clash Na Croy Pinmore Girvan Ayrshire KA26 0TE Scotland |
Director Name | Mr William Logan Dunlop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glengennet Farm Barr Girvan Ayrshire KA26 9TY Scotland |
Director Name | Mrs Jacqueline Logan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Changue House Barr Girvan Ayrshire KA26 9TN Scotland |
Director Name | Mr James Gracie |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirk Angus The Avenue Barr Girvan Ayrshire KA26 9TX Scotland |
Director Name | Mr William Sim Forey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2017) |
Role | Caretaker |
Country of Residence | Scotland |
Correspondence Address | Kirk Angus The Avenue Barr Girvan Ayrshire KA26 9TX Scotland |
Director Name | Mr Angus Blair Corbett |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Kirk Angus The Avenue Barr Girvan Ayrshire KA26 9TX Scotland |
Director Name | Mrs Julia Ann McCloskey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 April 2018) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | Kirk Angus The Avenue Barr Girvan Ayrshire KA26 9TX Scotland |
Director Name | Mrs Felicity Jane Cross |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2018) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 12 Glenginnet Road Glenginnet Road Barr Girvan KA26 9TU Scotland |
Director Name | Mr George James Grater |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 March 2018) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Kirk Angus The Avenue Barr Girvan Ayrshire KA26 9TX Scotland |
Director Name | Mrs Jennifer Elizabeth Craig |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Changue Road Barr Girvan KA26 9TT Scotland |
Director Name | Mr John Craig |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Changue Road Barr Girvan KA26 9TT Scotland |
Director Name | Mr Peter Laver |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bridgend Changue Road Barr Girvan KA26 9TT Scotland |
Registered Address | Bridgend Changue Road Barr Girvan Ayrhsire KA26 9TT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Year | 2014 |
---|---|
Net Worth | £823 |
Current Liabilities | £5 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 July 2023 | Application to strike the company off the register (3 pages) |
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX to Bridgend Changue Road Barr Girvan Ayrhsire KA26 9TT on 21 February 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
21 July 2021 | Termination of appointment of Peter Laver as a director on 7 July 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
30 November 2020 | Termination of appointment of Jennifer Elizabeth Craig as a director on 17 November 2020 (1 page) |
30 November 2020 | Termination of appointment of John Craig as a director on 17 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 January 2019 | Appointment of Mr John Craig as a director on 26 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Peter Laver as a director on 26 January 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Jennifer Elizabeth Craig as a director on 26 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Margaret Bunnett as a director on 7 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Angus Blair Corbett as a director on 3 January 2019 (1 page) |
12 October 2018 | Termination of appointment of Felicity Jane Cross as a director on 1 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Hamish Duncan Cairns Denham as a director on 1 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Jacqueline Logan as a director on 1 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Alexander Tait as a director on 20 September 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 April 2018 | Termination of appointment of Julia Ann Mccloskey as a director on 4 April 2018 (1 page) |
7 April 2018 | Termination of appointment of George James Grater as a director on 26 March 2018 (1 page) |
1 December 2017 | Termination of appointment of Alexander Tait as a director on 29 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Alexander Tait as a director on 29 November 2017 (1 page) |
5 November 2017 | Termination of appointment of William Sim Forey as a director on 31 October 2017 (1 page) |
5 November 2017 | Termination of appointment of William Sim Forey as a director on 31 October 2017 (1 page) |
5 November 2017 | Appointment of Mrs Julia Ann Mccloskey as a director on 1 November 2017 (2 pages) |
5 November 2017 | Appointment of Mrs Julia Ann Mccloskey as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr George James Grater as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Felicity Jane Cross as a director (2 pages) |
1 November 2017 | Appointment of Mr George James Grater as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Felicity Jane Cross as a director (2 pages) |
1 November 2017 | Appointment of Mrs Felicity Jane Cross as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Felicity Jane Cross as a director on 1 November 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Isabel Scott Kay as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Isabel Scott Kay as a director on 13 September 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
7 July 2016 | Appointment of Mrs Dee Laver as a director on 18 February 2016 (2 pages) |
7 July 2016 | Appointment of Mr Angus Blair Corbett as a director on 16 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Angus Blair Corbett as a director on 16 June 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Dee Laver as a director on 18 February 2016 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
19 May 2016 | Termination of appointment of James Gracie as a director on 10 March 2016 (1 page) |
19 May 2016 | Termination of appointment of James Gracie as a director on 10 March 2016 (1 page) |
29 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (21 pages) |
29 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (21 pages) |
22 October 2015 | Annual return made up to 26 September 2015 no member list
|
22 October 2015 | Appointment of Mr William Sim Forey as a director on 27 February 2015 (2 pages) |
22 October 2015 | Termination of appointment of Alexander Robert Gerard Forsyth as a director on 22 September 2015 (1 page) |
22 October 2015 | Appointment of Mr William Sim Forey as a director on 27 February 2015 (2 pages) |
22 October 2015 | Appointment of Mr James Gracie as a director on 27 February 2015 (2 pages) |
22 October 2015 | Registered office address changed from North Balloch Farm North Balloch Barr Girvan Ayrshire KA26 9UA to Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 26 September 2015 no member list
|
22 October 2015 | Registered office address changed from North Balloch Farm North Balloch Barr Girvan Ayrshire KA26 9UA to Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr James Gracie as a director on 27 February 2015 (2 pages) |
22 October 2015 | Termination of appointment of Alexander Robert Gerard Forsyth as a director on 22 September 2015 (1 page) |
2 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
2 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 February 2015 | Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages) |
25 February 2015 | Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages) |
25 February 2015 | Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of William Logan Dunlop as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of William Logan Dunlop as a director on 23 February 2015 (1 page) |
20 October 2014 | Termination of appointment of Alasdair Dunn Currie as a director on 24 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Alasdair Dunn Currie as a director on 24 September 2014 (1 page) |
20 October 2014 | Annual return made up to 26 September 2014 no member list (7 pages) |
20 October 2014 | Annual return made up to 26 September 2014 no member list (7 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Memorandum and Articles of Association (16 pages) |
14 May 2014 | Memorandum and Articles of Association (16 pages) |
14 May 2014 | Resolutions
|
20 February 2014 | Appointment of Mr William Logan Dunlop as a director (2 pages) |
20 February 2014 | Appointment of Mr William Logan Dunlop as a director (2 pages) |
26 September 2013 | Incorporation (23 pages) |
26 September 2013 | Incorporation (23 pages) |